Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURTIS OFFICE FURNITURE LIMITED
Company Information for

CURTIS OFFICE FURNITURE LIMITED

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
02062392
Private Limited Company
Dissolved

Dissolved 2017-07-29

Company Overview

About Curtis Office Furniture Ltd
CURTIS OFFICE FURNITURE LIMITED was founded on 1986-10-08 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-07-29 and is no longer trading or active.

Key Data
Company Name
CURTIS OFFICE FURNITURE LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 02062392
Date formed 1986-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2017-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 14:29:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CURTIS OFFICE FURNITURE LIMITED
The following companies were found which have the same name as CURTIS OFFICE FURNITURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURTIS OFFICE FURNITURE ON LINE LTD 41 ABBEY ROAD DARLINGTON DL3 8LR Active - Proposal to Strike off Company formed on the 2017-03-04

Company Officers of CURTIS OFFICE FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE HANSOM
Company Secretary 1995-04-06
ROGER ERNEST CURTIS
Director 1993-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MADELINE WHELAN
Company Secretary 1993-01-15 1995-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2016
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-21LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2015
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2014-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014
2013-10-031.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2013-07-194.20STATEMENT OF AFFAIRS/4.19
2013-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 80 EASTMOUNT ROAD DARLINGTON COUNTY DURHAM DL1 1LA
2013-06-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2012-06-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012
2012-02-10LATEST SOC10/02/12 STATEMENT OF CAPITAL;GBP 37000
2012-02-10AR0114/01/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-08AA01PREVEXT FROM 31/12/2010 TO 30/04/2011
2011-04-271.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-03-09AR0114/01/11 FULL LIST
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18AR0114/01/10 FULL LIST
2010-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERNEST CURTIS / 18/02/2010
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-24363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-20363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-06363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/97
1997-02-27363sRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1997-02-18287REGISTERED OFFICE CHANGED ON 18/02/97 FROM: STERLING HOUSE 22 ST. CUTHBERTS WAY DARLINGTON CO DURHAM , DL1 1GB
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-1988(2)RAD 08/11/95--------- £ SI 17000@1
1996-01-17363xRETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-22363xRETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS
1995-01-22363xRETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS
1994-09-09CERTNMCOMPANY NAME CHANGED CURTIS OFFICE SUPPLIES LIMITED CERTIFICATE ISSUED ON 12/09/94
1994-09-09CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/94
1994-09-09CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/94
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-17363xRETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS
1994-01-17363xRETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS
1993-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-26363xRETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS
1993-01-18SRES01ALTER MEM AND ARTS 21/12/92
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-17395PARTICULARS OF MORTGAGE/CHARGE
1992-02-28288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)


Licences & Regulatory approval
We could not find any licences issued to CURTIS OFFICE FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Resolutions for Winding-up2013-07-17
Appointment of Liquidators2013-07-17
Fines / Sanctions
No fines or sanctions have been issued against CURTIS OFFICE FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-06-16 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1992-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURTIS OFFICE FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of CURTIS OFFICE FURNITURE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CURTIS OFFICE FURNITURE LIMITED owns 1 domain names.

curtisoffice.co.uk  

Trademarks
We have not found any records of CURTIS OFFICE FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CURTIS OFFICE FURNITURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-12 GBP £1,196
Middlesbrough Council 2012-9 GBP £5,692
Middlesbrough Council 2012-5 GBP £1,048
Middlesbrough Council 2012-3 GBP £1,000
Middlesbrough Council 2011-11 GBP £6,453 Planned Maintenance
Middlesbrough Council 2011-10 GBP £936 Furniture
Middlesbrough Council 2011-6 GBP £1,010 Furniture
Middlesbrough Council 2011-4 GBP £935 Equipment Purchase
Middlesbrough Council 2010-11 GBP £792 Equipment Purchase
Middlesbrough Council 2010-10 GBP £4,700 Office Expenses - general
Middlesbrough Council 2010-9 GBP £9,815 Furniture
Middlesbrough Council 2010-7 GBP £1,875 Equipment Purchase
Middlesbrough Council 2010-6 GBP £1,125 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CURTIS OFFICE FURNITURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCURTIS OFFICE FURNITURE LIMITEDEvent Date2013-07-12
At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, on 12 July 2013 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Ian William Kings and Steven Philip Ross , both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , Licensed Insolvency Practitioners, (IP Nos 7232 and 9503), be appointed Joint Liquidators of the Company and that they act jointly and severally. Any person who requires further information may contact Ian W Kings, Email: ian.kings@rsmtenon.com or Steven P Ross, Email: steven.ross@rsmtenon.com or by telephone: 0191 511 5000. Alternative contact for enquiries on proceedings: Katy Sinclair, Tel: 0191 511 5000, Email: katy.sinclair@rsmtenon.com Roger Ernest Curtis , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCURTIS OFFICE FURNITURE LIMITEDEvent Date2013-07-12
Steven Philip Ross and Ian William Kings , both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Any person who requires further information may contact Steven P Ross, Email: steven.ross@rsmtenon.com or Ian W Kings, Email: ian.kings@rsmtenon.com or by telephone: 0191 511 5000. Alternative contact for enquiries on proceedings: Katy Sinclair, Tel: 0191 511 5000, Email: katy.sinclair@rsmtenon.com
 
Initiating party Event TypeFinal Meetings
Defending partyCURTIS OFFICE FURNITURE LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 20 April 2017 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: Steven Philip Ross, 12 July 2013 and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Christine Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross , Joint Liquidator : Ag FF111184
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURTIS OFFICE FURNITURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURTIS OFFICE FURNITURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1